SOFTPROG LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 SAIL ADDRESS CHANGED FROM:
34 BONCHURCH AVENUE
LEIGH-ON-SEA
ESSEX
SS9 3AT
UNITED KINGDOM

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY SAM DJANANI

View Document

22/05/1222 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI REZA DJANANI / 01/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI REZA DJANANI / 30/04/2010

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

14/06/0914 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SAM DJANANI / 27/05/2009

View Document

14/06/0914 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALI DJANANI / 27/05/2009

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
1 WILKINSON DROP
OAK ROAD SOUTH
BENFLEET
ESSEX
SS7 2BF

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SAM DJANANI / 14/05/2008

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALI DJANANI / 14/05/2008

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM:
69 DAWS HEATH ROAD
BENFLEET
ESSEX SS7 2TA

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM:
3 SELDON CLOSE
WESTCLIFFE ON SEA
ESSEX
SS0 0AD

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 20/04/94; CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

16/06/9216 June 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/06/8919 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM:
2ND FLOOR HAMILTON HOUSE
MARLOWES
HEMEL HEMPSTEAD
HERTS HP1 1BB

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 SECRETARY RESIGNED

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company